NEURON TECHNOLOGIES LIMITED

109 Poppy Close Stoke Gifford, Bristol, BS34 8AY, Gloucestershire, England
StatusACTIVE
Company No.06795922
CategoryPrivate Limited Company
Incorporated20 Jan 2009
Age15 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

NEURON TECHNOLOGIES LIMITED is an active private limited company with number 06795922. It was incorporated 15 years, 4 months, 24 days ago, on 20 January 2009. The company address is 109 Poppy Close Stoke Gifford, Bristol, BS34 8AY, Gloucestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rupali Abhijit Davande

Change date: 2021-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-26

Psc name: Mr Abhijit Davande

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rupali Abhijit Davande

Change date: 2021-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-26

Officer name: Mr Abhijit Davande

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Old address: 207 Wheatfield Drive Bradley Stoke Bristol BS32 9DE England

New address: 109 Poppy Close Stoke Gifford Bristol Gloucestershire BS34 8AY

Change date: 2021-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 21 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rupali Davande

Change date: 2017-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mr Abhijit Davande

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-25

Officer name: Rupali Davande

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-25

Officer name: Mrs Rupali Davande

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rupali Davande

Termination date: 2016-01-25

Documents

View document PDF

Change person secretary company with change date

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-27

Officer name: Mrs Rupali Davande

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abhijit Davande

Change date: 2015-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

New address: 207 Wheatfield Drive Bradley Stoke Bristol BS32 9DE

Change date: 2015-08-27

Old address: 151 Wheatfield Drive Bradley Stoke Bristol BS32 9DB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abhijit Davande

Change date: 2011-11-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-07

Officer name: Rupali Davande

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-07

Old address: 73 Courtlands Bradley Stoke Bristol South Gloucestershire BS32 9BA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abhijit Davande

Change date: 2010-01-10

Documents

View document PDF

Incorporation company

Date: 20 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIEFSTAND LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:07406376
Status:ACTIVE
Category:Private Limited Company

COMMUNICATION IN BUSINESS LIMITED

43 BRIDGE STREET,EVESHAM,WR11 4SG

Number:04272879
Status:ACTIVE
Category:Private Limited Company

LAQA DIGITAL LIMITED

11 THE HAZELS,GLOUCESTER,GL4 5WN

Number:10336461
Status:ACTIVE
Category:Private Limited Company

LC GLOBAL CONSULTANCY LTD

18 UNION ROAD,LONDON,SW4 6JH

Number:11597190
Status:ACTIVE
Category:Private Limited Company

MCMAHON ROOFING LIMITED

11 CALLARD AVENUE,LONDON,N13 5HW

Number:06159998
Status:LIQUIDATION
Category:Private Limited Company

REEDS RAINS CLECKHEATON LIMITED

2ND FLOOR, GATEWAY 2,YORK,YO26 4GB

Number:05910733
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source